Search icon

LEAGUE OF HOPE THRIFT STORE INC. - Florida Company Profile

Company Details

Entity Name: LEAGUE OF HOPE THRIFT STORE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEAGUE OF HOPE THRIFT STORE INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 Apr 2002 (23 years ago)
Date of dissolution: 05 Jan 2006 (19 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Jan 2006 (19 years ago)
Document Number: P02000039085
FEI/EIN Number 020563749

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 26921 SOUTH DIXIE HIGHWAY, NARANJA, FL, 33032
Mail Address: 26921 SW 130 AVE, HOMESTEAD, FL, 33032
ZIP code: 33032
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUNOZ ANIBAL Director 26921 SOUTH DIXIE HIGHWAY, HOMESTEAD, FL, 33032
MUNOZ ANIBAL President 26921 SOUTH DIXIE HIGHWAY, HOMESTEAD, FL, 33032
MUNOZ ELIZABETH A Director 8820 BRENNAN CIRCLE #102, TAMPA, FL, 33615
MUNOZ ANIBAL Agent 25921 SW 130 AVE, HOMESTEAD, FL, 33032

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2006-01-05 - -
CANCEL ADM DISS/REV 2005-10-07 - -
CHANGE OF PRINCIPAL ADDRESS 2005-10-07 26921 SOUTH DIXIE HIGHWAY, NARANJA, FL 33032 -
CHANGE OF MAILING ADDRESS 2005-10-07 26921 SOUTH DIXIE HIGHWAY, NARANJA, FL 33032 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CANCEL ADM DISS/REV 2004-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000162233 ACTIVE 1000000041410 25351 1429 2007-02-08 2027-05-30 $ 17,682.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
Voluntary Dissolution 2006-01-05
REINSTATEMENT 2005-10-07
REINSTATEMENT 2004-10-26
ANNUAL REPORT 2003-01-24
Domestic Profit 2002-04-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State